Search icon

LANGLEY MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LANGLEY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Aug 2000 (25 years ago)
Date of dissolution: 25 Aug 2010
Entity Number: 2539482
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 805 THIRD AVENUE 16TH FLR, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001278181
Phone:
2128507528

Latest Filings

Form type:
4
File number:
000-51240
Filing date:
2005-08-04
File:
Form type:
3
File number:
000-51240
Filing date:
2005-07-29
File:

Form 5500 Series

Employer Identification Number (EIN):
134136172
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
LANGLEY MANAGEMENT LLC
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-28 2010-08-20 Address 954 THIRD AVE / SUITE 705, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-09-10 2006-07-28 Address 535 MADISON AVE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-07 2002-09-10 Address 535 MADISON AVENUE 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825000044 2010-08-25 CERTIFICATE OF TERMINATION 2010-08-25
100820002779 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080805002176 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002241 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040813002321 2004-08-13 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State